Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIELD TRUST LIMITED
Company Information for

SHIELD TRUST LIMITED

NEW COURT, ST. SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
00698840
Private Limited Company
Active

Company Overview

About Shield Trust Ltd
SHIELD TRUST LIMITED was founded on 1961-07-19 and has its registered office in London. The organisation's status is listed as "Active". Shield Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHIELD TRUST LIMITED
 
Legal Registered Office
NEW COURT
ST. SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 00698840
Company ID Number 00698840
Date formed 1961-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELD TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHIELD TRUST LIMITED
The following companies were found which have the same name as SHIELD TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIELD TRUST NOMINEES LIMITED 4 FR MATHEW STREET CORK Dissolved Company formed on the 1995-10-18
SHIELD TRUST TRADE LTD FLAT 1 LANGDALE COURT 308 WEST END ROAD RUISLIP HA4 6QL Active - Proposal to Strike off Company formed on the 2020-07-13
SHIELD TRUST GROUP CIC KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-08-17

Company Officers of SHIELD TRUST LIMITED

Current Directors
Officer Role Date Appointed
N M ROTHSCHILD & SONS LIMITED
Company Secretary 1992-06-03
PETER WILLIAM BARBOUR
Director 2012-03-12
ANTHONY JAMES GRANVILLE COGHLAN
Director 2009-03-23
JOHN ANDREW KING
Director 2017-09-19
JONATHAN WESTCOTT
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GORDON
Director 2015-07-09 2017-03-31
MARK LESLIE CRUMP
Director 2012-01-05 2015-07-09
PHILIP MARTIN YEATES
Director 2009-11-26 2014-03-31
RUSSELL PHILIP EDEY
Director 1992-06-12 2013-03-27
ANDREW WILLIAM TOVELL
Director 2009-02-23 2012-03-09
ANDREW DIDHAM
Director 1997-07-01 2012-01-05
TIMOTHY JOHN PENNINGTON HANCOCK
Director 2003-06-19 2010-06-21
ISOBEL MARY BAXTER
Director 2003-06-19 2008-04-25
EVELYN DE ROTHSCHILD
Director 1992-06-03 2004-02-06
ALAN PHILIP GRAHAM
Director 2003-06-19 2004-01-31
BERNARD IAN MYERS
Director 1992-06-03 1997-06-30
DAVID DIMITRI SULLIVAN
Director 1992-06-03 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N M ROTHSCHILD & SONS LIMITED INVESTOR PERCEPTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2013-11-15 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 1) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 2) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2002-06-29 Active
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE HOLDINGS LIMITED Company Secretary 2013-12-19 CURRENT 2007-08-06 Active
N M ROTHSCHILD & SONS LIMITED ELGIN CAPITAL SERVICES LIMITED Company Secretary 2011-08-17 CURRENT 2002-07-29 Dissolved 2017-01-24
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD LIMITED Company Secretary 2011-04-18 CURRENT 1979-10-18 Active
N M ROTHSCHILD & SONS LIMITED MARPLACE (NUMBER 480) LIMITED Company Secretary 2010-01-19 CURRENT 1999-12-01 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO RESERVE LIMITED Company Secretary 2009-07-21 CURRENT 1979-10-29 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES I LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES II LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO GOLD LIMITED Company Secretary 2008-11-10 CURRENT 1986-11-28 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED SECOND CONTINUATION LIMITED Company Secretary 2008-02-05 CURRENT 1962-04-05 Active
N M ROTHSCHILD & SONS LIMITED THIRD NEW COURT LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS UK LIMITED Company Secretary 2007-09-21 CURRENT 1997-02-26 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Company Secretary 2007-08-30 CURRENT 1979-10-18 Liquidation
N M ROTHSCHILD & SONS LIMITED N M ROTHSCHILD BANKING LIMITED Company Secretary 2006-04-07 CURRENT 2004-09-28 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS LEASING HOLDINGS LIMITED Company Secretary 2006-02-13 CURRENT 1991-12-03 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Company Secretary 2003-01-28 CURRENT 2002-04-15 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2015-11-03
N M ROTHSCHILD & SONS LIMITED SHIELD MBCA LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-11 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-14 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED WALBROOK ASSETS LIMITED Company Secretary 1998-07-09 CURRENT 1998-02-16 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT SECURITIES LIMITED Company Secretary 1997-11-20 CURRENT 1995-01-20 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS FINANCE LIMITED Company Secretary 1996-05-09 CURRENT 1996-03-13 Active
N M ROTHSCHILD & SONS LIMITED F.A. INTERNATIONAL LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-06 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Company Secretary 1994-02-21 CURRENT 1994-01-18 Active
N M ROTHSCHILD & SONS LIMITED O.C. INVESTMENTS LIMITED Company Secretary 1993-01-11 CURRENT 1967-04-04 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION LIMITED Company Secretary 1992-10-21 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT (U.K.) LIMITED Company Secretary 1992-05-22 CURRENT 1965-12-01 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT PROPERTY SERVICES Company Secretary 1992-05-04 CURRENT 1962-05-24 Dissolved 2017-03-14
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO NOMINEES LIMITED Company Secretary 1992-05-04 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED CONTINUATION COMPUTERS LIMITED Company Secretary 1991-06-25 CURRENT 1977-02-09 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD INVESTMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1972-06-30 Dissolved 2016-09-20
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1972-11-21 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT NOMINEES LIMITED Company Secretary 1991-05-04 CURRENT 1959-01-28 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Director 2018-02-27 CURRENT 2009-03-10 Active
PETER WILLIAM BARBOUR SECOND CONTINUATION LIMITED Director 2017-09-19 CURRENT 1962-04-05 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CREDIT MANAGEMENT LIMITED Director 2016-01-21 CURRENT 2011-05-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO SERVICES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
PETER WILLIAM BARBOUR SHIELD MBCA LIMITED Director 2015-09-14 CURRENT 2000-05-11 Active
PETER WILLIAM BARBOUR F.A. INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1994-09-06 Active
PETER WILLIAM BARBOUR WALBROOK ASSETS LIMITED Director 2015-09-08 CURRENT 1998-02-16 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Director 2015-07-21 CURRENT 1994-01-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO GOLD LIMITED Director 2015-07-09 CURRENT 1986-11-28 Active - Proposal to Strike off
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS LIMITED Director 2015-07-09 CURRENT 1972-11-21 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION LIMITED Director 2015-05-07 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR FIVE ARROWS LEASING HOLDINGS LIMITED Director 2015-03-30 CURRENT 1991-12-03 Active - Proposal to Strike off
PETER WILLIAM BARBOUR FIVE ARROWS FINANCE LIMITED Director 2015-03-30 CURRENT 1996-03-13 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO NOMINEES LIMITED Director 2014-09-05 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR ROTHSCHILD LIMITED Director 2014-09-05 CURRENT 1979-10-18 Active
PETER WILLIAM BARBOUR N. M. ROTHSCHILD & SONS LIMITED Director 2013-03-22 CURRENT 1968-01-01 Active
PETER WILLIAM BARBOUR CONTINUATION COMPUTERS LIMITED Director 2013-01-14 CURRENT 1977-02-09 Active
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES I LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES II LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1972-06-30 Dissolved 2016-09-20
PETER WILLIAM BARBOUR NEW COURT PROPERTY SERVICES Director 2012-03-12 CURRENT 1962-05-24 Dissolved 2017-03-14
PETER WILLIAM BARBOUR THIRD NEW COURT LIMITED Director 2012-03-12 CURRENT 2008-01-21 Active
PETER WILLIAM BARBOUR NEW COURT SECURITIES LIMITED Director 2012-03-12 CURRENT 1995-01-20 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2012-03-12 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR O.C. INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1967-04-04 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2012-03-12 CURRENT 1997-02-26 Active - Proposal to Strike off
PETER WILLIAM BARBOUR MARPLACE (NUMBER 480) LIMITED Director 2012-03-12 CURRENT 1999-12-01 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE PLC Director 2012-03-12 CURRENT 2000-08-30 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-03-25 Active
ANTHONY JAMES GRANVILLE COGHLAN SECOND CONTINUATION LIMITED Director 2011-02-14 CURRENT 1962-04-05 Active
ANTHONY JAMES GRANVILLE COGHLAN WALBROOK ASSETS LIMITED Director 2010-12-20 CURRENT 1998-02-16 Active
ANTHONY JAMES GRANVILLE COGHLAN CONTINUATION COMPUTERS LIMITED Director 2010-12-20 CURRENT 1977-02-09 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2010-01-21 CURRENT 1979-10-22 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ANTHONY JAMES GRANVILLE COGHLAN NEW COURT PROPERTY SERVICES Director 2009-03-19 CURRENT 1962-05-24 Dissolved 2017-03-14
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO GOLD LIMITED Director 2009-03-04 CURRENT 1986-11-28 Active - Proposal to Strike off
ANTHONY JAMES GRANVILLE COGHLAN THIRD NEW COURT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2007-03-08 CURRENT 1997-02-26 Active - Proposal to Strike off
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO CONTINUATION LIMITED Director 2005-02-14 CURRENT 1941-12-31 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD INVESTMENTS LIMITED Director 2003-12-31 CURRENT 1972-06-30 Dissolved 2016-09-20
ANTHONY JAMES GRANVILLE COGHLAN SHIELD MBCA LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
ANTHONY JAMES GRANVILLE COGHLAN F.A. INTERNATIONAL LIMITED Director 1999-09-28 CURRENT 1994-09-06 Active
ANTHONY JAMES GRANVILLE COGHLAN O.C. INVESTMENTS LIMITED Director 1999-09-28 CURRENT 1967-04-04 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO HOLDINGS LIMITED Director 1999-07-28 CURRENT 1972-11-21 Active
JOHN ANDREW KING WALBROOK ASSETS LIMITED Director 2018-06-19 CURRENT 1998-02-16 Active
JOHN ANDREW KING SECOND CONTINUATION LIMITED Director 2018-06-19 CURRENT 1962-04-05 Active
JOHN ANDREW KING NEW COURT SECURITIES LIMITED Director 2017-09-21 CURRENT 1995-01-20 Active
JOHN ANDREW KING ROTHSCHILD & CO GOLD LIMITED Director 2017-09-19 CURRENT 1986-11-28 Active - Proposal to Strike off
JOHN ANDREW KING ROTHSCHILD & CO HOLDINGS LIMITED Director 2017-09-19 CURRENT 1972-11-21 Active
JOHN ANDREW KING ROTHSCHILD LIMITED Director 2017-09-19 CURRENT 1979-10-18 Active
JOHN ANDREW KING ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2017-09-19 CURRENT 1979-10-22 Active
JOHN ANDREW KING O.C. INVESTMENTS LIMITED Director 2017-09-19 CURRENT 1967-04-04 Active
JOHN ANDREW KING ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2017-09-19 CURRENT 2009-03-25 Active
JOHN ANDREW KING ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2017-06-16 CURRENT 1997-02-26 Active - Proposal to Strike off
JOHN ANDREW KING FIVE ARROWS FINANCE LIMITED Director 2013-05-13 CURRENT 1996-03-13 Active
JOHN ANDREW KING MARPLACE (NUMBER 480) LIMITED Director 2010-01-19 CURRENT 1999-12-01 Active
JOHN ANDREW KING FIVE ARROWS LEASING HOLDINGS LIMITED Director 2008-05-21 CURRENT 1991-12-03 Active - Proposal to Strike off
JOHN ANDREW KING NCCF HOLDINGS LIMITED Director 2008-03-31 CURRENT 1996-05-07 Dissolved 2017-06-02
JOHN ANDREW KING N M ROTHSCHILD BANKING LIMITED Director 2004-12-13 CURRENT 2004-09-28 Active
JONATHAN WESTCOTT ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Director 2010-07-27 CURRENT 2000-01-14 Active - Proposal to Strike off
JONATHAN WESTCOTT ROTHSCHILD SERVICES I LIMITED Director 2010-07-20 CURRENT 2009-05-15 Dissolved 2014-12-09
JONATHAN WESTCOTT ROTHSCHILD SERVICES II LIMITED Director 2010-07-20 CURRENT 2009-05-15 Dissolved 2014-12-09
JONATHAN WESTCOTT SEQUENT NOMINEES LIMITED Director 2008-06-02 CURRENT 1959-01-28 Active
JONATHAN WESTCOTT ROTHSCHILD LIMITED Director 2007-03-08 CURRENT 1979-10-18 Active
JONATHAN WESTCOTT ROTHSCHILD & CO RESERVE LIMITED Director 2007-03-08 CURRENT 1979-10-29 Active - Proposal to Strike off
JONATHAN WESTCOTT N M ROTHSCHILD BANKING LIMITED Director 2004-10-19 CURRENT 2004-09-28 Active
JONATHAN WESTCOTT ROTHSCHILD & CO NOMINEES LIMITED Director 2004-01-31 CURRENT 1941-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED HARVEY O'NEAL
2023-11-22AP01DIRECTOR APPOINTED HARVEY O'NEAL
2023-08-07APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY
2023-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AP01DIRECTOR APPOINTED MR PAUL O'LEARY
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES GRANVILLE COGHLAN
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-03AP01DIRECTOR APPOINTED JOHN ANDREW KING
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 57277
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17MR05All of the property or undertaking has been released from charge for charge number 006988400001
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM , Iith Floor the Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM , New Court St Swithin's Lane, London, EC4N 8AL
2016-01-07AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15AP01DIRECTOR APPOINTED MR DONALD GORDON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP
2015-06-15AUDAUDITOR'S RESIGNATION
2015-04-17AUDAUDITOR'S RESIGNATION
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 57277
2015-01-30AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YEATES
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 57277
2014-01-24AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 006988400001
2013-04-23AR0121/04/13 FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDEY
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BARBOUR / 14/01/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0121/04/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED PETER WILLIAM BARBOUR
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOVELL
2012-02-17AP01DIRECTOR APPOINTED MARK LESLIE CRUMP
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIDHAM
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, NEW COURT,, ST SWITHINS LANE,, LONDON, EC4P 4DU
2011-05-13AR0121/04/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM TOVELL / 05/04/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCOCK
2010-06-01AR0104/05/10 FULL LIST
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N M ROTHSCHILD & SONS LIMITED / 01/05/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AP01DIRECTOR APPOINTED PHILIP MARTIN YEATES
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PHILIP EDEY / 16/11/2009
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED ANTHONY JAMES GRANVILLE COGHLAN
2009-03-04288aDIRECTOR APPOINTED ANDREW WILLIAM TOVELL
2009-01-1388(2)AD 24/12/08 GBP SI 39277@1=39277 GBP IC 18000/57277
2009-01-06123NC INC ALREADY ADJUSTED 18/12/08
2009-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-06RES04GBP NC 50000/100000 18/12/2008
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ISOBEL BAXTER
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27ELRESS386 DISP APP AUDS 11/05/05
2005-05-27ELRESS366A DISP HOLDING AGM 11/05/05
2005-05-12363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-10363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-16363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SHIELD TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIELD TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding NMR PENSION TRUSTEE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIELD TRUST LIMITED

Intangible Assets
Patents
We have not found any records of SHIELD TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELD TRUST LIMITED
Trademarks
We have not found any records of SHIELD TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF VARIATION AGEAS (UK) LIMITED 1982-07-21 Outstanding
DEED AGEAS (UK) LIMITED 1984-07-17 Outstanding
DEED AGEAS (UK) LIMITED 1987-07-22 Outstanding

We have found 3 mortgage charges which are owed to SHIELD TRUST LIMITED

Income
Government Income
We have not found government income sources for SHIELD TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SHIELD TRUST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SHIELD TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIELD TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIELD TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.